SOUTH COAST CONCRETE PUMPING LIMITED

02296857
HIGH ROAD THORNWOOD COMMON EPPING ESSEX CM16 6LU

Documents

Documents
Date Category Description Pages
14 Nov 2023 gazette Gazette Dissolved Voluntary 1 Buy now
29 Aug 2023 gazette Gazette Notice Voluntary 1 Buy now
16 Aug 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
03 Aug 2023 accounts Annual Accounts 3 Buy now
31 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2022 accounts Annual Accounts 3 Buy now
31 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 accounts Annual Accounts 4 Buy now
30 Jul 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2020 accounts Annual Accounts 4 Buy now
04 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Sep 2019 accounts Annual Accounts 27 Buy now
31 Jul 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2018 officers Termination of appointment of director (Matthew Marc Homme) 1 Buy now
20 Dec 2018 officers Termination of appointment of director (Mary Ellen Kanoff) 1 Buy now
15 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
15 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
09 Jul 2018 accounts Annual Accounts 25 Buy now
10 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 May 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
10 May 2017 address Move Registers To Registered Office Company With New Address 1 Buy now
25 Apr 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Mar 2017 accounts Annual Accounts 7 Buy now
10 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Dec 2016 change-of-constitution Statement Of Companys Objects 2 Buy now
01 Dec 2016 resolution Resolution 30 Buy now
25 Nov 2016 officers Appointment of director (Ms Mary Ellen Kanoff) 2 Buy now
25 Nov 2016 officers Appointment of director (Mr David Anthony Faud) 2 Buy now
23 Nov 2016 officers Appointment of director (Mr Matthew Marc Homme) 2 Buy now
23 Nov 2016 officers Termination of appointment of director (Damian John Shepherd) 1 Buy now
23 Nov 2016 officers Termination of appointment of director (Brendan Miceal Murphy) 1 Buy now
23 Nov 2016 mortgage Registration of a charge 53 Buy now
21 Nov 2016 mortgage Registration of a charge 46 Buy now
06 Apr 2016 annual-return Annual Return 4 Buy now
29 Feb 2016 accounts Annual Accounts 7 Buy now
10 Apr 2015 accounts Annual Accounts 6 Buy now
01 Apr 2015 annual-return Annual Return 4 Buy now
01 Apr 2015 officers Change of particulars for director (Mr Damian Shepherd) 2 Buy now
30 Apr 2014 accounts Annual Accounts 7 Buy now
25 Apr 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 Apr 2014 annual-return Annual Return 5 Buy now
01 Apr 2014 address Change Sail Address Company With Old Address 1 Buy now
17 Mar 2014 officers Appointment of director (Mr Brendan Miceal Murphy) 2 Buy now
17 Mar 2014 officers Appointment of director (Mr Damian Shepherd) 2 Buy now
17 Mar 2014 officers Termination of appointment of director (Raymond Caldwell) 1 Buy now
17 Mar 2014 officers Termination of appointment of director (Michael Kennard) 1 Buy now
17 Mar 2014 officers Termination of appointment of director (Philip Murfin) 1 Buy now
17 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Apr 2013 accounts Annual Accounts 4 Buy now
22 Apr 2013 annual-return Annual Return 6 Buy now
16 Apr 2012 annual-return Annual Return 6 Buy now
16 Apr 2012 address Move Registers To Sail Company 1 Buy now
16 Apr 2012 address Change Sail Address Company 1 Buy now
04 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Apr 2012 officers Termination of appointment of secretary (Jacks Potter & Co Ltd) 1 Buy now
13 Jan 2012 accounts Annual Accounts 6 Buy now
21 Apr 2011 accounts Annual Accounts 4 Buy now
13 Apr 2011 annual-return Annual Return 6 Buy now
21 Apr 2010 annual-return Annual Return 5 Buy now
21 Apr 2010 officers Change of particulars for corporate secretary (Jacks Potter & Co Ltd) 2 Buy now
14 Apr 2010 accounts Annual Accounts 6 Buy now
15 May 2009 accounts Annual Accounts 6 Buy now
09 Apr 2009 annual-return Return made up to 31/03/09; full list of members 4 Buy now
10 Mar 2009 annual-return Return made up to 31/03/08; full list of members; amend 6 Buy now
23 Apr 2008 annual-return Return made up to 31/03/08; full list of members 4 Buy now
31 Mar 2008 accounts Annual Accounts 6 Buy now
12 Jun 2007 officers Director resigned 1 Buy now
01 Jun 2007 officers Secretary's particulars changed 1 Buy now
24 May 2007 accounts Annual Accounts 6 Buy now
02 Apr 2007 annual-return Return made up to 31/03/07; full list of members 3 Buy now
07 Jul 2006 officers Director resigned 1 Buy now
09 May 2006 accounts Annual Accounts 6 Buy now
12 Apr 2006 annual-return Return made up to 31/03/06; full list of members 9 Buy now
06 Jun 2005 address Registered office changed on 06/06/05 from: 145A havant road drayton portsmouth hampshire PO6 2AA 1 Buy now
06 Jun 2005 resolution Resolution 2 Buy now
02 Jun 2005 accounts Annual Accounts 13 Buy now
27 May 2005 address Registered office changed on 27/05/05 from: 196A havant road drayton portsmouth hampshire PO6 2EH 1 Buy now
27 May 2005 officers Secretary's particulars changed 1 Buy now
03 May 2005 annual-return Return made up to 31/03/05; full list of members 9 Buy now
03 May 2005 officers New secretary appointed 1 Buy now
03 May 2005 officers Secretary resigned 1 Buy now
17 Apr 2004 annual-return Return made up to 31/03/04; full list of members 9 Buy now
27 Jan 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
27 Jan 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
24 Dec 2003 accounts Annual Accounts 14 Buy now
23 Dec 2003 officers New director appointed 2 Buy now
04 Jun 2003 accounts Annual Accounts 14 Buy now
10 Apr 2003 annual-return Return made up to 31/03/03; full list of members 9 Buy now
05 Jun 2002 accounts Annual Accounts 12 Buy now
10 Apr 2002 annual-return Return made up to 31/03/02; full list of members 8 Buy now
04 Jun 2001 accounts Annual Accounts 11 Buy now
09 Apr 2001 annual-return Return made up to 31/03/01; full list of members 8 Buy now
01 Jun 2000 accounts Annual Accounts 11 Buy now